Advanced company searchLink opens in new window

CIP (V) NOMINEES LIMITED

Company number 07817913

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 MR05 Part of the property or undertaking has been released from charge 078179130001
30 Jan 2024 MR05 Part of the property or undertaking has been released from charge 078179130002
29 Jan 2024 MR01 Registration of charge 078179130004, created on 24 January 2024
26 Jan 2024 MR01 Registration of charge 078179130003, created on 24 January 2024
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on 4 July 2023
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
12 Oct 2022 CH01 Director's details changed for Mr Michael Andrew Colato on 15 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 PSC02 Notification of Cinven Limited as a person with significant control on 1 April 2021
09 Jul 2021 PSC07 Cessation of Cinven Partners Llp as a person with significant control on 1 April 2021
05 Feb 2021 CH03 Secretary's details changed for Tracey Louise Perkins on 9 November 2020
02 Feb 2021 MR01 Registration of charge 078179130001, created on 2 February 2021
02 Feb 2021 MR01 Registration of charge 078179130002, created on 2 February 2021
01 Feb 2021 PSC05 Change of details for Cinven Partners Llp as a person with significant control on 9 November 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 CH01 Director's details changed for Mr Michael Andrew Colato on 9 November 2020
11 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
07 Dec 2020 CH01 Director's details changed for Dr Babett Sylvia Carrier on 9 November 2020
24 Nov 2020 TM01 Termination of appointment of Lorraine Anne London as a director on 20 November 2020
24 Nov 2020 AP01 Appointment of Mr Rikesh Manhar Parmar as a director on 20 November 2020
11 Nov 2020 AD02 Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ